Company NamePetre Limited
Company StatusDissolved
Company Number02131727
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameAudionics Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameGraham Blincow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(4 years after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleChartered Secretary
Correspondence Address7 St Albans Close
Sheffield
South Yorkshire
S10 4DJ
Director NameMr Philip George Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(4 years after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkview Court
Cobnar Road
Sheffield
S8 8DE
Director NameWilliam Symon MacDonald
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(4 years after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address12 Kingsley Park Grove
Sheffield
South Yorkshire
S11 9HL
Director NameMr Philip Myers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(4 years after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Machon Bank Road
Sheffield
S7 1PH
Secretary NameGraham Blincow
NationalityBritish
StatusClosed
Appointed13 May 1991(4 years after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address7 St Albans Close
Sheffield
South Yorkshire
S10 4DJ
Director NameMichael Stuart Adams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address23 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DR

Location

Registered Address7 Petre Drive
Petre Street
Sheffield
S4 7PZ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 October 1999Company name changed audionics LIMITED\certificate issued on 01/10/99 (3 pages)
2 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Return made up to 13/05/99; full list of members (5 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 June 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 May 1997Return made up to 13/05/97; no change of members (4 pages)
10 June 1996Full accounts made up to 30 September 1995 (6 pages)
30 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 13/05/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)